Introduction
Watch Company
A
ADVANTAGE SOUTHWEST LLP
ADVANTAGE SOUTHWEST LLP is an active company incorporated on 28 November 2003 with the registered office located in Exeter. ADVANTAGE SOUTHWEST LLP was registered 22 years ago.
Status
active
Active since 22 years ago
Company No
OC306172
LLP Company
Age
22 Years
Incorporated 28 November 2003
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 4 December 2025 (4 months ago)
Next Due
Due by 18 December 2026
For period ending 4 December 2026
Address
1 Wellington Way Clyst Honiton Exeter, EX5 2FZ,
1 key events • 2003 - 2003
Funding Officers Ownership
Company Founded
Nov 03
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
7
3 Active
4 Resigned
Name
Role
Appointed
Status
NORTH DEVON HOMES LIMITED
ActiveWestacott Road, BarnstapleEX32 8TA
Corporate llp designated member
Appointed 13 May 2004
NORTH DEVON HOMES LIMITED
Westacott Road, BarnstapleEX32 8TA
Corporate llp designated member
13 May 2004
Active
OCEAN HOUSING LIMITED
ActiveStennack Road, St. AustellPL25 3SW
Corporate llp designated member
Appointed 06 Apr 2016
OCEAN HOUSING LIMITED
Stennack Road, St. AustellPL25 3SW
Corporate llp designated member
06 Apr 2016
Active
WESTCO PROPERTIES LIMITED
ActiveWellington Way, ExeterEX5 2FZ
Corporate llp designated member
Appointed 13 May 2004
WESTCO PROPERTIES LIMITED
Wellington Way, ExeterEX5 2FZ
Corporate llp designated member
13 May 2004
Active
ACTON, Harold Joseph
ResignedThe Stables, ExeterEX2 4HH
Born November 1965
Llp designated member
Appointed 28 Nov 2003
Resigned 14 May 2004
ACTON, Harold Joseph
The Stables, ExeterEX2 4HH
Born November 1965
Llp designated member
28 Nov 2003
Resigned 14 May 2004
Resigned
KEULS, Peter Hans
Resigned2 Holly Park, ExeterEX6 6JU
Born May 1952
Llp designated member
Appointed 28 Nov 2003
Resigned 14 May 2004
KEULS, Peter Hans
2 Holly Park, ExeterEX6 6JU
Born May 1952
Llp designated member
28 Nov 2003
Resigned 14 May 2004
Resigned
OCEAN SERVICES (SW) LIMITED
ResignedStennack Road, St. AustellPL25 3SW
Corporate llp designated member
Appointed 13 May 2004
Resigned 06 Apr 2016
OCEAN SERVICES (SW) LIMITED
Stennack Road, St. AustellPL25 3SW
Corporate llp designated member
13 May 2004
Resigned 06 Apr 2016
Resigned
YARLINGTON HOMES LIMITED
ResignedBishopstoke Road, EastleighSO50 6AD
Corporate llp designated member
Appointed 13 May 2004
Resigned 31 Mar 2024
YARLINGTON HOMES LIMITED
Bishopstoke Road, EastleighSO50 6AD
Corporate llp designated member
13 May 2004
Resigned 31 Mar 2024
Resigned
Persons with significant control
6
3 Active
3 Ceased
Name
Nature of Control
Notified
Status
Yarlington Homes Limited
CeasedBishopstoke Road, EastleighSO50 6AD
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 31 Mar 2024
Yarlington Homes Limited
Bishopstoke Road, EastleighSO50 6AD
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 31 Mar 2024
Ceased
Yarlington Housing Group
CeasedLupin Way, YeovilBA22 8WN
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 30 Jun 2021
Yarlington Housing Group
Lupin Way, YeovilBA22 8WN
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 30 Jun 2021
Ceased
Dch
CeasedParis Street, ExeterEX1 2JZ
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 02 Oct 2018
Dch
Paris Street, ExeterEX1 2JZ
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 02 Oct 2018
Ceased
North Devon Homes
ActiveWestacott Road, BarnstapleEX32 8TA
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
North Devon Homes
Westacott Road, BarnstapleEX32 8TA
Significant influence or control limited liability partnership
06 Apr 2016
Active
Ocean Housing Limited
ActiveStennack Road, St. AustellPL25 3SW
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ocean Housing Limited
Stennack Road, St. AustellPL25 3SW
Significant influence or control limited liability partnership
06 Apr 2016
Active
1 Wellington Way, ExeterEX5 2FZ
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Westco Properties Limited
1 Wellington Way, ExeterEX5 2FZ
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
77
Description
Type
Date Filed
Document
Change To A Person With Significant Control Limited Liability Partnership
LLPSC06LLPSC06
9 April 2026
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
9 April 2026
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 April 2024
2 April 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 April 2024
2 April 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 April 2024
2 September 2022
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
2 September 2022
2 September 2022
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
2 September 2022
19 August 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
19 August 2022
19 August 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
19 August 2022
18 August 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
18 August 2022
30 June 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
30 June 2021
19 October 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 October 2020
19 October 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
19 October 2020
6 October 2020
LLPSC06LLPSC06
Change To A Person With Significant Control Limited Liability Partnership
LLPSC06LLPSC06
6 October 2020
5 October 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
5 October 2020
5 October 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
5 October 2020
16 August 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
16 August 2012
28 December 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
28 December 2011
23 December 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
23 December 2011
23 December 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
23 December 2011
23 December 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
23 December 2011